BIRMINGHAM VENTURE CAPITAL LIMITED
NEACHELLS

Hellopages » West Midlands » Birmingham » B7 4RP

Company number 01977205
Status Active
Incorporation Date 14 January 1986
Company Type Private Limited Company
Address SHARED SERVICES CENTRE UNIT 3, NEACHELLS BUSINESS CENTRE, 31 DOLLMAN STREET, NEACHELLS, BIRMINGHAM, ENGLAND, B7 4RP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Unaudited abridged accounts made up to 31 March 2017; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Baskerville House Broad Street Birmingham B1 2nd to Shared Services Centre Unit 3, Neachells Business Centre 31 Dollman Street Neachells Birmingham B7 4RP on 22 November 2016. The most likely internet sites of BIRMINGHAM VENTURE CAPITAL LIMITED are www.birminghamventurecapital.co.uk, and www.birmingham-venture-capital.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-nine years and nine months. The distance to to Birmingham New Street Rail Station is 1.2 miles; to Blake Street Rail Station is 8.3 miles; to Bloxwich Rail Station is 10.8 miles; to Bloxwich North Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Birmingham Venture Capital Limited is a Private Limited Company. The company registration number is 01977205. Birmingham Venture Capital Limited has been working since 14 January 1986. The present status of the company is Active. The registered address of Birmingham Venture Capital Limited is Shared Services Centre Unit 3 Neachells Business Centre 31 Dollman Street Neachells Birmingham England B7 4rp. The company`s financial liabilities are £17.4k. It is £-279.28k against last year. And the total assets are £307.75k, which is £-40.38k against last year. STOKES, Karen Elizabeth is a Secretary of the company. JARRETT, Alison Jane is a Director of the company. PRICE, Karen is a Director of the company. ROBB, Jean is a Director of the company. Secretary GOULD, Gareth has been resigned. Secretary PATEL, Vijay has been resigned. Secretary TAYAR, Clifford George has been resigned. Director BORE, Albert, Councillor has been resigned. Director BROOKS, Martin John has been resigned. Director BURROWS, Linda Joyce has been resigned. Director CANTRILL, Paul Roger has been resigned. Director EDMONDS, David James has been resigned. Director GLONEK, Jacek Zygmunt has been resigned. Director GREEN, Richard Michael has been resigned. Director GREEN, Stanley Robert has been resigned. Director HARDEMAN, Kenneth George has been resigned. Director HORNE, David Philip has been resigned. Director JEPSON, David has been resigned. Director KERR, Alastair John has been resigned. Director LAROIYA, Kamlesh Kumar has been resigned. Director LOFTUS, Michael Joseph has been resigned. Director LUTON, Sally Katrina has been resigned. Director PATEL, Suresh, Dr has been resigned. Director PATEL, Vijay has been resigned. Director REASBECK, Philip, Dr has been resigned. Director SAMUELS, John Malcolm has been resigned. Director SMAUELS, John Malcolm, Professor has been resigned. Director SOAR, Sarabjeet Singh has been resigned. Director WALKER, Ian has been resigned. Director WANN, Michael Ramsay has been resigned. Director WOOLLEY, Robert Alfred, Dr has been resigned. Director ZAHIR, Mohammed has been resigned. The company operates in "Other business support service activities n.e.c.".


birmingham venture capital Key Finiance

LIABILITIES £17.4k
-95%
CASH n/a
TOTAL ASSETS £307.75k
-12%
All Financial Figures

Current Directors

Secretary
STOKES, Karen Elizabeth
Appointed Date: 18 December 2009

Director
JARRETT, Alison Jane
Appointed Date: 08 March 2010
58 years old

Director
PRICE, Karen
Appointed Date: 08 May 2014
68 years old

Director
ROBB, Jean
Appointed Date: 05 September 2014
66 years old

Resigned Directors

Secretary
GOULD, Gareth
Resigned: 09 September 1993

Secretary
PATEL, Vijay
Resigned: 03 December 2008
Appointed Date: 30 December 1998

Secretary
TAYAR, Clifford George
Resigned: 29 December 1998
Appointed Date: 09 September 1993

Director
BORE, Albert, Councillor
Resigned: 09 September 1993
79 years old

Director
BROOKS, Martin John
Resigned: 07 March 1996
70 years old

Director
BURROWS, Linda Joyce
Resigned: 04 March 2013
Appointed Date: 27 June 2011
68 years old

Director
CANTRILL, Paul Roger
Resigned: 09 August 2009
Appointed Date: 24 May 2001
76 years old

Director
EDMONDS, David James
Resigned: 24 November 2005
Appointed Date: 14 August 1998
76 years old

Director
GLONEK, Jacek Zygmunt
Resigned: 11 June 2012
Appointed Date: 08 March 2010
65 years old

Director
GREEN, Richard Michael
Resigned: 29 December 1998
Appointed Date: 09 September 1993
77 years old

Director
GREEN, Stanley Robert
Resigned: 21 November 1996
Appointed Date: 07 March 1996
81 years old

Director
HARDEMAN, Kenneth George
Resigned: 07 March 1996
Appointed Date: 09 September 1993
89 years old

Director
HORNE, David Philip
Resigned: 07 November 1991
91 years old

Director
JEPSON, David
Resigned: 07 September 1994
Appointed Date: 09 September 1993
70 years old

Director
KERR, Alastair John
Resigned: 03 February 2006
Appointed Date: 21 November 1996
79 years old

Director
LAROIYA, Kamlesh Kumar
Resigned: 06 February 2006
Appointed Date: 12 September 1997
83 years old

Director
LOFTUS, Michael Joseph
Resigned: 04 October 2010
Appointed Date: 12 June 2006
74 years old

Director
LUTON, Sally Katrina
Resigned: 03 February 2006
Appointed Date: 17 February 2000
72 years old

Director
PATEL, Suresh, Dr
Resigned: 15 December 2015
Appointed Date: 08 March 2010
67 years old

Director
PATEL, Vijay
Resigned: 29 June 2009
Appointed Date: 12 June 2006
62 years old

Director
REASBECK, Philip, Dr
Resigned: 07 July 2005
Appointed Date: 09 September 1993
101 years old

Director
SAMUELS, John Malcolm
Resigned: 17 February 2003
Appointed Date: 09 September 1993
87 years old

Director
SMAUELS, John Malcolm, Professor
Resigned: 03 February 2006
Appointed Date: 25 March 2003
87 years old

Director
SOAR, Sarabjeet Singh
Resigned: 24 May 2001
Appointed Date: 18 January 1999
69 years old

Director
WALKER, Ian
Resigned: 14 August 1998
Appointed Date: 09 September 1993
77 years old

Director
WANN, Michael Ramsay
Resigned: 03 February 2006
Appointed Date: 07 December 2000
73 years old

Director
WOOLLEY, Robert Alfred, Dr
Resigned: 06 February 2006
Appointed Date: 07 March 1996
85 years old

Director
ZAHIR, Mohammed
Resigned: 26 November 2015
Appointed Date: 08 March 2010
65 years old

BIRMINGHAM VENTURE CAPITAL LIMITED Events

18 May 2017
Unaudited abridged accounts made up to 31 March 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Nov 2016
Registered office address changed from Baskerville House Broad Street Birmingham B1 2nd to Shared Services Centre Unit 3, Neachells Business Centre 31 Dollman Street Neachells Birmingham B7 4RP on 22 November 2016
21 Nov 2016
Director's details changed for Miss Jean Robb on 16 November 2016
03 Nov 2016
Confirmation statement made on 25 October 2016 with updates
...
... and 148 more events
03 Nov 1986
Company name changed benchdale investments LIMITED\certificate issued on 03/11/86

24 Oct 1986
Registered office changed on 24/10/86 from: rutland house 148 edmund street birmingham B3 2JR

14 May 1986
Registered office changed on 14/05/86 from: bridge house 181 queen victoria street london EC4V 4DD

14 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jan 1986
Incorporation